Gemini Energy Limited BRISTOL


Gemini Energy started in year 2013 as Private Limited Company with registration number 08384635. The Gemini Energy company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bristol at One. Postal code: BS2 0ZX.

The firm has 2 directors, namely Julian S., Nigel H.. Of them, Nigel H. has been with the company the longest, being appointed on 27 June 2019 and Julian S. has been with the company for the least time - from 20 May 2020. As of 29 April 2024, there were 10 ex directors - Charles H., Serkan B. and others listed below. There were no ex secretaries.

Gemini Energy Limited Address / Contact

Office Address One
Office Address2 Glass Wharf
Town Bristol
Post code BS2 0ZX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08384635
Date of Incorporation Fri, 1st Feb 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Julian S.

Position: Director

Appointed: 20 May 2020

Nigel H.

Position: Director

Appointed: 27 June 2019

Quayseco Limited

Position: Corporate Secretary

Appointed: 14 March 2013

Charles H.

Position: Director

Appointed: 21 February 2019

Resigned: 20 May 2020

Serkan B.

Position: Director

Appointed: 21 February 2019

Resigned: 27 June 2019

Dermot L.

Position: Director

Appointed: 08 August 2017

Resigned: 21 February 2019

Scott S.

Position: Director

Appointed: 19 December 2016

Resigned: 12 June 2017

Vincent P.

Position: Director

Appointed: 08 November 2013

Resigned: 21 February 2019

Philip R.

Position: Director

Appointed: 14 March 2013

Resigned: 21 February 2019

Paul M.

Position: Director

Appointed: 14 March 2013

Resigned: 05 June 2015

Enis M.

Position: Director

Appointed: 14 March 2013

Resigned: 06 June 2018

Gary E.

Position: Director

Appointed: 14 March 2013

Resigned: 21 February 2019

Oval Nominees Limited

Position: Corporate Director

Appointed: 01 February 2013

Resigned: 04 February 2013

Nigel M.

Position: Director

Appointed: 01 February 2013

Resigned: 14 March 2013

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we established, there is Gemini Finco Limited from London, United Kingdom. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Water Twins Limited that entered Reading, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Icon Infrastructure Llp, who also fulfils the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Gemini Finco Limited

C/O Johnston Carmichael Birchin Court, 20 Birchin Lane, London, EC3V 9DU, United Kingdom

Legal authority England And Wales
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 12410207
Notified on 12 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Water Twins Limited

Loddon Reach Reading Road, Arborfield, Reading, RG2 9HU, England

Legal authority The Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11730133
Notified on 21 February 2019
Ceased on 12 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Icon Infrastructure Llp

1st Floor Pollen House, 10-12 Cork Street, London, W1S 3NP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number Oc364705
Notified on 6 April 2016
Ceased on 21 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 5th, June 2023
Free Download (22 pages)

Company search

Advertisements